AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th June 2023
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st March 2022 to Friday 30th September 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th June 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 14th November 2019
filed on: 3rd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th November 2019
filed on: 3rd, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 31st May 2019
filed on: 27th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th June 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 2nd, April 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th June 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th June 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 31st May 2019
filed on: 6th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 31st May 2019
filed on: 4th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd June 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Friday 31st May 2019
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 9th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 19th, July 2016
|
mortgage |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Tuesday 31st March 2015
filed on: 3rd, September 2015
|
accounts |
Free Download
|
AR01 |
Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 25th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 17th, August 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to Monday 21st July 2014 with full list of members
filed on: 15th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 23rd, June 2014
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered office on Tuesday 15th October 2013 from 16 Old Bailey London EC4M 7EG United Kingdom
filed on: 15th, October 2013
|
address |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 15th September 2013
filed on: 15th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st July 2013 with full list of members
filed on: 15th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 15th September 2013
|
capital |
|
AP01 |
New director appointment on Sunday 15th September 2013.
filed on: 15th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 15th September 2013.
filed on: 15th, September 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 19th July 2013
filed on: 19th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 13th, May 2013
|
accounts |
Free Download
(9 pages)
|
AP04 |
On Wednesday 5th December 2012 - new secretary appointed
filed on: 5th, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 5th December 2012 from C/O Colombotti & Partners 15 Hanover Square London W1S 1HS United Kingdom
filed on: 5th, December 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 22nd November 2012
filed on: 22nd, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd November 2012.
filed on: 22nd, November 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, November 2012
|
resolution |
Free Download
(68 pages)
|
SH02 |
Sub-division of shares on Friday 7th September 2012
filed on: 13th, November 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 7th September 2012
filed on: 7th, November 2012
|
capital |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 21st July 2012 with full list of members
filed on: 14th, September 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2011
|
incorporation |
Free Download
(22 pages)
|